You are here: bizstats.co.uk > a-z index > A list > A- list

A-vision Uk Ltd KIDDERMINSTER


A-vision Uk started in year 2007 as Private Limited Company with registration number 06245711. The A-vision Uk company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Kidderminster at Unit 212 Ikon Industrial Estate Droitwich Road. Postal code: DY10 4EU.

The firm has 2 directors, namely Dale P., Richard H.. Of them, Dale P., Richard H. have been with the company the longest, being appointed on 1 February 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Caroline M. who worked with the the firm until 1 February 2021.

A-vision Uk Ltd Address / Contact

Office Address Unit 212 Ikon Industrial Estate Droitwich Road
Office Address2 Hartlebury
Town Kidderminster
Post code DY10 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06245711
Date of Incorporation Mon, 14th May 2007
Industry Advertising agencies
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Dale P.

Position: Director

Appointed: 01 February 2021

Richard H.

Position: Director

Appointed: 01 February 2021

Andrew S.

Position: Director

Appointed: 14 May 2007

Resigned: 01 February 2021

Caroline M.

Position: Secretary

Appointed: 14 May 2007

Resigned: 01 February 2021

Caroline M.

Position: Director

Appointed: 14 May 2007

Resigned: 01 February 2021

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats found, there is Drp (Uk) Limited from Kidderminster, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Andrew S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Caroline M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Drp (Uk) Limited

Unit 212 Ikon Industrial Estate Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 03653794
Notified on 1 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew S.

Notified on 6 April 2016
Ceased on 1 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Caroline M.

Notified on 6 April 2016
Ceased on 1 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-12-312022-12-31
Net Worth14 75279 786105 616      
Balance Sheet
Cash Bank On Hand  26 26428 65315 90957 73819 600240 19269 938
Current Assets56 64647 60456 73640 509177 269555 101306 832638 460590 293
Debtors41 25433 91730 47211 856161 360497 363287 232398 268520 355
Property Plant Equipment  7074501 5429 15229 62114 3799 262
Cash Bank In Hand15 39213 68726 264      
Intangible Fixed Assets168 750157 500146 250      
Other Debtors  8 2603616 99381 006270 015  
Tangible Fixed Assets5 8436 377707      
Reserves/Capital
Called Up Share Capital1100100      
Profit Loss Account Reserve14 75179 686105 516      
Shareholder Funds14 75279 786105 616      
Other
Accumulated Amortisation Impairment Intangible Assets  78 75090 000101 250112 500123 750163 095183 710
Accumulated Depreciation Impairment Property Plant Equipment  24 27324 53025 29029 79734 38645 43850 555
Average Number Employees During Period   122222
Creditors  98 07787 289177 811487 598159 942142 95255 680
Fixed Assets174 593163 877146 957135 450125 292121 652130 87176 28450 552
Increase From Amortisation Charge For Year Intangible Assets   11 25011 25011 25011 250 20 615
Increase From Depreciation Charge For Year Property Plant Equipment   2577604 5074 589 5 117
Intangible Assets  146 250135 000123 750112 500101 25061 90541 290
Intangible Assets Gross Cost  225 000225 000225 000225 000 225 000 
Net Current Assets Liabilities-159 841-84 091-41 341-46 780-54267 503146 890495 508534 613
Property Plant Equipment Gross Cost  24 98024 98026 83238 94964 00759 817 
Total Assets Less Current Liabilities14 75279 786105 61688 670124 750189 155277 761571 792585 165
Amount Specific Advance Or Credit Directors 8335 8141 8692 20466 120260 031  
Amount Specific Advance Or Credit Made In Period Directors  36 019130 699106 467506 354731 309  
Amount Specific Advance Or Credit Repaid In Period Directors  41 000126 754106 802438 030537 398  
Creditors Due Within One Year216 487131 69598 077      
Intangible Fixed Assets Aggregate Amortisation Impairment56 25067 50078 750      
Intangible Fixed Assets Amortisation Charged In Period 11 25011 250      
Intangible Fixed Assets Cost Or Valuation225 000225 000       
Number Shares Allotted 100100      
Other Creditors  55 96752 022105 064431 24195 243  
Other Taxation Social Security Payable  25 52526 48831 63137 80645 398  
Par Value Share 11      
Share Capital Allotted Called Up Paid1100100      
Tangible Fixed Assets Additions 7 4841 839      
Tangible Fixed Assets Cost Or Valuation15 65723 14124 980      
Tangible Fixed Assets Depreciation9 81416 76424 273      
Tangible Fixed Assets Depreciation Charged In Period 6 9507 509      
Total Additions Including From Business Combinations Property Plant Equipment    1 85212 11725 058  
Trade Creditors Trade Payables  16 5858 77941 11618 55119 291  
Trade Debtors Trade Receivables  22 21211 495154 367416 35717 217  
Advances Credits Directors92 4788335 814      
Advances Credits Made In Period Directors104 613134 645       
Advances Credits Repaid In Period Directors28 00043 000       
Bank Borrowings Overdrafts      10  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 062457110001, created on 2024/03/06
filed on: 7th, March 2024
Free Download (81 pages)

Company search